Advanced company searchLink opens in new window

TRAINLINE INVESTMENTS HOLDINGS LIMITED

Company number 05776685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
31 Mar 2021 LIQ01 Declaration of solvency
23 Mar 2021 AD03 Register(s) moved to registered inspection location 120 Holborn London EC1N 2TD
23 Mar 2021 AD02 Register inspection address has been changed to 120 Holborn London EC1N 2TD
18 Mar 2021 AD01 Registered office address changed from 120 Holborn London EC1N 2TD United Kingdom to 1 More London Place London SE1 2AF on 18 March 2021
18 Mar 2021 600 Appointment of a voluntary liquidator
18 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
24 Feb 2021 MR04 Satisfaction of charge 057766850004 in full
16 Feb 2021 TM01 Termination of appointment of Robin Hancock as a director on 5 February 2021
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
08 Jan 2021 TM01 Termination of appointment of Mark Kevin Holt as a director on 18 December 2020
30 Mar 2020 PSC02 Notification of Victoria Investments Bidco Limited as a person with significant control on 30 March 2020
30 Mar 2020 PSC07 Cessation of Victoria Investments Newco Limited as a person with significant control on 30 March 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 116,466,240.20
21 Feb 2020 SH10 Particulars of variation of rights attached to shares
21 Feb 2020 SH08 Change of share class name or designation
20 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2020 SH20 Statement by Directors
14 Feb 2020 SH19 Statement of capital on 14 February 2020
  • GBP 0.011646
  • ANNOTATION Clarification system only able to capture 6 digits after the decimal point - correct figure is £0.01164662402
14 Feb 2020 CAP-SS Solvency Statement dated 13/02/20
14 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates